Search icon

NETUPSTARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETUPSTARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1999 (26 years ago)
Entity Number: 2440932
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVENUE, SUITE 912-529, NY, AL, United States, 10016
Principal Address: 280 Madison Avenue, Suite 912-529, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
JOEL WOLOSKY DOS Process Agent 280 MADISON AVENUE, SUITE 912-529, NY, AL, United States, 10016

Chief Executive Officer

Name Role Address
BERNARD SONNENSCHEIN Chief Executive Officer 280 MADISON AVENUE, SUITE 912-529, NY, NY, United States, 10016

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 280 MADISON AVENUE, SUITE 912-529, NY, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001
2024-05-15 2024-05-15 Address 280 MADISON AVENUE, SUITE 912-529, NY, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001
2024-05-15 2024-08-01 Address 280 MADISON AVENUE, SUITE 912-529, NY, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040738 2024-08-01 AMENDMENT TO BIENNIAL STATEMENT 2024-08-01
240515002778 2024-05-15 BIENNIAL STATEMENT 2024-05-15
230911001773 2023-09-11 BIENNIAL STATEMENT 2021-11-01
061206000457 2006-12-06 CERTIFICATE OF AMENDMENT 2006-12-06
000809000021 2000-08-09 CERTIFICATE OF AMENDMENT 2000-08-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42100.00
Total Face Value Of Loan:
42100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42100
Current Approval Amount:
42100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42454.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State